VERNON PROPERTIES LTD
Overview
Company Name | VERNON PROPERTIES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04208117 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VERNON PROPERTIES LTD?
- Construction of domestic buildings (41202) / Construction
Where is VERNON PROPERTIES LTD located?
Registered Office Address | 2 Silver Street Buckden PE19 5TS St. Neots England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VERNON PROPERTIES LTD?
Company Name | From | Until |
---|---|---|
VERNON MOTORS LIMITED | Apr 30, 2001 | Apr 30, 2001 |
What are the latest accounts for VERNON PROPERTIES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for VERNON PROPERTIES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 12, 2019 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Raleigh House, 14C Compass Point Business Park Stocks Bridge Way, St Ives, Cambridgeshire PE27 5JL United Kingdom to 2 Silver Street Buckden St. Neots PE19 5TS on Jul 11, 2019 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to Raleigh House, 14C Compass Point Business Park Stocks Bridge Way, St Ives, Cambridgeshire PE27 5JL on Aug 13, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 12, 2018 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ on Jun 12, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed vernon motors LIMITED\certificate issued on 31/07/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of VERNON PROPERTIES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VANDERGAAG, Jennifer Frances | Secretary | Sunnycroft Farm Warboys Road, Pidley PE28 3DA Pidley Cambridgeshire | British | 87684390002 | ||||||
VANDERGAAG, Vernon | Director | Sunnycroft Farm Pidley PE28 3DA Huntingdon Cambridgeshire | United Kingdom | British | Vehicle Repairer | 75674000001 | ||||
FAUSSET, Anthony Robert | Secretary | 51 Houghton Road St Ives PE27 6RQ Huntingdon Cambridgeshire | British | 86763890001 | ||||||
VANDERGAAG, Jennifer Frances | Secretary | Sunnycroft Farm Pidley PE28 3DA Huntingdongh Cambridgeshire | British | 75674010001 | ||||||
CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 |
Who are the persons with significant control of VERNON PROPERTIES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Vernon Vandergaag | Apr 06, 2016 | Silver Street Buckden PE19 5TS St. Neots 2 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Jennifer Frances Vandergaag | Apr 06, 2016 | Silver Street Buckden PE19 5TS St. Neots 2 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0